Company NameKinglass Limited
Company StatusDissolved
Company Number02762833
CategoryPrivate Limited Company
Incorporation Date9 November 1992(31 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMartin James Knott
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1992(2 weeks, 2 days after company formation)
Appointment Duration31 years, 5 months
RoleGlass Sales Manager
Correspondence Address8 Fairfield
Wootton Bassett
Swindon
SN4 7HJ
Director NameReshpal Singh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1992(2 weeks, 2 days after company formation)
Appointment Duration31 years, 5 months
RoleClass Cutter
Correspondence Address333 Cricklade Road
Swindon
Wiltshire
SN2 1AG
Secretary NameNatesh Singh
NationalityBritish
StatusCurrent
Appointed25 November 1992(2 weeks, 2 days after company formation)
Appointment Duration31 years, 5 months
RoleAccountant
Correspondence Address333 Cricklade Road
Swindon
Wiltshire
SN2 1AG
Director NameNatesh Singh
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(2 years after company formation)
Appointment Duration29 years, 5 months
RoleAccountant
Correspondence Address333 Cricklade Road
Swindon
Wiltshire
SN2 1AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Gtr Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 June 2003Dissolved (1 page)
7 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
2 September 2002Liquidators statement of receipts and payments (5 pages)
4 March 2002Liquidators statement of receipts and payments (5 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
7 September 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
18 August 1999O/C 8/6/98 rem/liq (4 pages)
18 August 1999Notice of ceasing to act as a voluntary liquidator (3 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
30 July 1998O/C replacement of liquidator (4 pages)
30 July 1998Appointment of a voluntary liquidator (1 page)
22 July 1998Registered office changed on 22/07/98 from: po box 30 8 hall road wilmslow cheshire SK9 5BU (1 page)
26 February 1998Liquidators statement of receipts and payments (5 pages)
3 September 1997Liquidators statement of receipts and payments (5 pages)
5 March 1997Liquidators statement of receipts and payments (5 pages)
4 October 1996Liquidators statement of receipts and payments (5 pages)
6 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 September 1995Appointment of a voluntary liquidator (2 pages)
31 August 1995Registered office changed on 31/08/95 from: unit 19 okus trading estate okus road swindon wiltshire SN1 4 jh (1 page)
28 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 March 1995Particulars of mortgage/charge (10 pages)